Search icon

ERGLE CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: ERGLE CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERGLE CONSTRUCTION CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1971 (54 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 387428
FEI/EIN Number 591485554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3631 S.E. 12TH PLACE, OCALA, FL, 34471, US
Mail Address: 3631 S.E. 12TH PLACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERGLE GERALD K President 3631 S.E. 12TH PL., OCALA, FL, 34471
ERGLE GERALD K Director 3631 S.E. 12TH PL., OCALA, FL, 34471
ERGLE GERALD K Vice President 3631 S.E. 12TH PL., OCALA, FL, 34471
ERGLE VENICE ANN Secretary 3631 S.E. 12TH PL., OCALA, FL, 34471
ERGLE VENICE ANN Director 3631 S.E. 12TH PL., OCALA, FL, 34471
ERGLE GERALD K Agent 3631 S.E. 12TH PL., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1996-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 3631 S.E. 12TH PLACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1995-04-24 3631 S.E. 12TH PLACE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-24 3631 S.E. 12TH PL., OCALA, FL 34471 -
NAME CHANGE AMENDMENT 1976-08-19 ERGLE CONSTRUCTION CO., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000286266 LAPSED 3:11-AP-00595 USBC MIDDLE DISTRICT 2015-02-12 2020-02-27 $804,442.93 NEIL F. LURIA-TRUSTEE-TAYLOR, BEAN & WHITAKER PLAN TRUS, C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310034277 0419700 2007-12-04 315 NE 14TH STREET, OCALA, FL, 34470
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-12-04
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-02-01

Related Activity

Type Complaint
Activity Nr 206568487
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-01-11
Abatement Due Date 2008-01-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
310033352 0419700 2007-10-03 22 S MAGNOLIA STREET, OCALA, FL, 34474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-03
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-01-10

Related Activity

Type Complaint
Activity Nr 206512493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-10-10
Abatement Due Date 2007-11-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
2158228 0419700 1985-08-21 OLD 301 N., ANTHONY, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Nr Instances 1
Nr Exposed 5

Date of last update: 03 Apr 2025

Sources: Florida Department of State